Background WavePink WaveYellow Wave

AQUILA BTE 2 LIMITED (06235492)

AQUILA BTE 2 LIMITED (06235492) is an active UK company. incorporated on 2 May 2007. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AQUILA BTE 2 LIMITED has been registered for 18 years. Current directors include CHAMBERS, Anthony David, CHAMBERS, Dominic John.

Company Number
06235492
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
6a High Street, Chelmsford, CM1 1BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAMBERS, Anthony David, CHAMBERS, Dominic John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA BTE 2 LIMITED

AQUILA BTE 2 LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AQUILA BTE 2 LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06235492

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 31 July 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

6a High Street Chelmsford, CM1 1BE,

Previous Addresses

22 Barn Rise Wembley Middlesex HA9 9NQ
From: 2 May 2007To: 29 June 2019
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 16
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Sept 20
Loan Cleared
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHAMBERS, Anthony David

Active
High Street, ChelmsfordCM1 1BE
Born March 1955
Director
Appointed 02 May 2007

CHAMBERS, Dominic John

Active
High Street, ChelmsfordCM1 1BE
Born April 1987
Director
Appointed 09 Apr 2019

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Secretary
Appointed 02 May 2007
Resigned 08 Oct 2019

FREEDMAN, Daniel

Resigned
Wigmore Street, LondonW1U 1QU
Born June 1971
Director
Appointed 11 May 2016
Resigned 21 Sept 2020

HIRST, Paul Gary

Resigned
Heronway, BrentwoodCM13 2LX
Born November 1961
Director
Appointed 02 May 2007
Resigned 08 Oct 2019

Persons with significant control

1

High Street, ChelmsfordCM1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Memorandum Articles
23 November 2017
MAMA
Resolution
23 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Resolution
11 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
18 April 2011
AA01Change of Accounting Reference Date
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Auditors Resignation Company
23 July 2009
AUDAUD
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
25 March 2008
225Change of Accounting Reference Date
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
2 May 2007
NEWINCIncorporation